- Company Overview for DRIFTWOOD TREVONE LTD (08302048)
- Filing history for DRIFTWOOD TREVONE LTD (08302048)
- People for DRIFTWOOD TREVONE LTD (08302048)
- More for DRIFTWOOD TREVONE LTD (08302048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 May 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 29 February 2020 | |
18 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
29 Apr 2013 | AD01 | Registered office address changed from Driftwood Parkenhead Trevone Padstow Cornwall PL28 8QH on 29 April 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 92 Nore Road Portishead Somerset BS20 8DX England on 24 April 2013 | |
18 Apr 2013 | AP01 | Appointment of Rosalind Amanda Roberts as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Sean Richard Alcock as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Douglas Crook as a director | |
21 Nov 2012 | NEWINC | Incorporation |